Company NameInformation And Data Networks Supplies Limited
Company StatusActive
Company Number02248449
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDavid John Shuttleworth
NationalityBritish
StatusCurrent
Appointed09 May 1997(9 years after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMr Darren Lee Clayman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMr David John Shuttleworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMr Peter Coulthard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMrs Dawn Michelle Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMs Sonjia Michelle Kinsella
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameGordon Rawstron
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address1 Oulder Nook
Oulder Hill
Rochdale
Lancashire
OL11 5LE
Director NameMrs Angela Stocks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address3 Timsbury Close
Bolton
Lancashire
BL2 6TH
Director NameDion Reid Hartley Stocks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address28 Ravens Wood
Bolton
Lancashire
BL1 5TL
Secretary NameMrs Angela Stocks
NationalityBritish
StatusResigned
Appointed24 August 1990(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address3 Timsbury Close
Bolton
Lancashire
BL2 6TH
Secretary NameGordon Rawstron
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address1 Oulder Nook
Oulder Hill
Rochdale
Lancashire
OL11 5LE
Director NameDavid John Shuttleworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameGareth Duncan Ashley Stocks
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Secretary NameGareth Duncan Ashley Stocks
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingfield Cottage Victoria Road
Heaton
Bolton
Lancashire
BL1 5AX
Director NameMr Ashley John Irlam
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT

Contact

Websiteidnsav.co.uk
Telephone01204 363530
Telephone regionBolton

Location

Registered Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Information & Data Networks Supplies Holdings LTD
70.00%
Ordinary A
4 at £1Dion Reid Hartley Stocks
4.00%
Ordinary A
15 at £1Gordon Rawstron
15.00%
Ordinary A
11 at £1Gareth Duncan Ashley Stocks
11.00%
Ordinary A

Financials

Year2014
Turnover£20,600,499
Gross Profit£3,885,040
Net Worth£3,160,065
Cash£1,945,720
Current Liabilities£4,088,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

30 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 1B springfield court, manchester road, bolton, BL3 2NT.
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1B springfield court summerfield road bolton.
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 21 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 August 2013Delivered on: 15 August 2013
Satisfied on: 4 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 January 2008Delivered on: 24 January 2008
Satisfied on: 14 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1B springfield court manchester road bolton lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 May 2020Delivered on: 5 June 2020
Satisfied on: 10 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
18 October 1988Delivered on: 21 October 1988
Satisfied on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (29 pages)
12 October 2023Termination of appointment of Ashley John Irlam as a director on 11 October 2023 (1 page)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
17 October 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
17 November 2021Full accounts made up to 31 July 2021 (26 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
20 September 2021Appointment of Ms Sonjia Michelle Kinsella as a director on 20 September 2021 (2 pages)
30 April 2021Memorandum and Articles of Association (10 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2021Appointment of Mrs Dawn Michelle Smith as a director on 7 April 2021 (2 pages)
10 April 2021Appointment of Mr Ashley John Irlam as a director on 7 April 2021 (2 pages)
10 April 2021Appointment of Mr Peter Coulthard as a director on 7 April 2021 (2 pages)
18 February 2021Full accounts made up to 31 July 2020 (26 pages)
4 February 2021Termination of appointment of Gareth Duncan Ashley Stocks as a director on 11 January 2021 (1 page)
19 November 2020Director's details changed for Gareth Duncan Ashley Stocks on 10 November 2020 (2 pages)
19 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 November 2020Secretary's details changed for David John Shuttleworth on 10 November 2020 (1 page)
21 July 2020Registration of charge 022484490011, created on 14 July 2020 (18 pages)
10 June 2020Satisfaction of charge 022484490010 in full (1 page)
5 June 2020Registration of charge 022484490010, created on 27 May 2020 (17 pages)
5 May 2020Satisfaction of charge 022484490005 in full (1 page)
12 March 2020Second filing of Confirmation Statement dated 06/11/2018 (6 pages)
5 March 2020Full accounts made up to 31 July 2019 (26 pages)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr David John Shuttleworth on 4 January 2019 (2 pages)
2 January 2019Full accounts made up to 31 July 2018 (24 pages)
4 December 2018Purchase of own shares. (3 pages)
4 December 2018Cancellation of shares. Statement of capital on 25 October 2018
  • GBP 81
(4 pages)
29 November 201806/11/18 Statement of Capital gbp 81
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/03/2020
(6 pages)
29 November 2018Change of details for Information and Data Networks Supplies Holdings Limited as a person with significant control on 29 October 2018 (2 pages)
9 November 2018Resolutions
  • RES13 ‐ Group structure. Notice of meeting 29/10/2018
(9 pages)
9 November 2018Resolutions
  • RES13 ‐ Purchase contract 25/10/2018
(2 pages)
9 November 2018Resolutions
  • RES13 ‐ Appointments 29/10/2018
(2 pages)
5 November 2018Registration of charge 022484490009, created on 30 October 2018 (22 pages)
31 October 2018Registration of charge 022484490007, created on 29 October 2018 (30 pages)
31 October 2018Registration of charge 022484490008, created on 29 October 2018 (39 pages)
31 October 2018Registration of charge 022484490006, created on 29 October 2018 (42 pages)
30 October 2018Appointment of Mr David John Shuttleworth as a director on 29 October 2018 (2 pages)
30 October 2018Appointment of Mr Darren Lee Clayman as a director on 29 October 2018 (2 pages)
11 October 2018Satisfaction of charge 022484490004 in full (1 page)
30 August 2018Director's details changed for Gareth Duncan Ashley Stocks on 20 August 2018 (2 pages)
25 April 2018Full accounts made up to 31 July 2017 (24 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
28 April 2017Full accounts made up to 31 July 2016 (23 pages)
28 April 2017Full accounts made up to 31 July 2016 (23 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 July 2015 (18 pages)
26 April 2016Full accounts made up to 31 July 2015 (18 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
4 September 2015Satisfaction of charge 022484490003 in full (4 pages)
4 September 2015Satisfaction of charge 022484490003 in full (4 pages)
14 July 2015Satisfaction of charge 2 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Satisfaction of charge 2 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
17 April 2015Full accounts made up to 31 July 2014 (19 pages)
17 April 2015Full accounts made up to 31 July 2014 (19 pages)
9 January 2015Registration of charge 022484490005, created on 23 December 2014 (17 pages)
9 January 2015Registration of charge 022484490004, created on 23 December 2014 (19 pages)
9 January 2015Registration of charge 022484490004, created on 23 December 2014 (19 pages)
9 January 2015Registration of charge 022484490005, created on 23 December 2014 (17 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
25 March 2014Full accounts made up to 31 July 2013 (18 pages)
25 March 2014Full accounts made up to 31 July 2013 (18 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 August 2013Registration of charge 022484490003 (44 pages)
15 August 2013Registration of charge 022484490003 (44 pages)
20 February 2013Full accounts made up to 31 July 2012 (18 pages)
20 February 2013Full accounts made up to 31 July 2012 (18 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 February 2012Full accounts made up to 31 July 2011 (18 pages)
29 February 2012Full accounts made up to 31 July 2011 (18 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for David John Shuttleworth on 28 January 2011 (2 pages)
1 March 2011Secretary's details changed for David John Shuttleworth on 28 January 2011 (2 pages)
5 January 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
5 January 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 December 2009Full accounts made up to 31 July 2009 (19 pages)
12 December 2009Full accounts made up to 31 July 2009 (19 pages)
1 April 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
1 April 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
26 November 2008Return made up to 06/11/08; full list of members (4 pages)
26 November 2008Return made up to 06/11/08; full list of members (4 pages)
19 November 2008Secretary's change of particulars / david shuttleworth / 13/11/2008 (1 page)
19 November 2008Secretary's change of particulars / david shuttleworth / 13/11/2008 (1 page)
21 April 2008Accounts for a medium company made up to 31 July 2007 (16 pages)
21 April 2008Accounts for a medium company made up to 31 July 2007 (16 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
28 December 2007Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page)
28 December 2007Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page)
6 December 2007Return made up to 06/11/07; no change of members (6 pages)
6 December 2007Return made up to 06/11/07; no change of members (6 pages)
5 November 2007Resolutions
  • RES13 ‐ Loan facility 22/10/07
(2 pages)
5 November 2007Resolutions
  • RES13 ‐ Loan facility 22/10/07
(2 pages)
28 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
20 November 2006Return made up to 06/11/06; full list of members (6 pages)
20 November 2006Return made up to 06/11/06; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
22 January 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
8 December 2003Return made up to 06/11/03; full list of members (6 pages)
8 December 2003Return made up to 06/11/03; full list of members (6 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
15 November 2002Return made up to 06/11/02; full list of members (6 pages)
15 November 2002Return made up to 06/11/02; full list of members (6 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
18 January 2002Return made up to 06/11/01; full list of members (7 pages)
18 January 2002Return made up to 06/11/01; full list of members (7 pages)
3 May 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
3 May 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
4 March 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
4 March 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
10 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 1999Accounts for a medium company made up to 31 July 1998 (15 pages)
13 January 1999Accounts for a medium company made up to 31 July 1998 (15 pages)
16 November 1998Return made up to 14/11/98; no change of members (4 pages)
16 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 March 1998Accounts for a medium company made up to 31 July 1997 (15 pages)
19 March 1998Accounts for a medium company made up to 31 July 1997 (15 pages)
2 March 1998Return made up to 14/11/97; full list of members (6 pages)
2 March 1998Return made up to 14/11/97; full list of members (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
29 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
14 January 1997Return made up to 14/11/96; change of members (6 pages)
14 January 1997Return made up to 14/11/96; change of members (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
15 February 1996Return made up to 14/11/95; change of members (6 pages)
15 February 1996Return made up to 14/11/95; change of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: bolton business centre 44 lower bridgeman street bolton lancs (1 page)
15 February 1996Registered office changed on 15/02/96 from: bolton business centre 44 lower bridgeman street bolton lancs (1 page)
11 May 1995Ad 31/07/88--------- £ si 98@1 (2 pages)
11 May 1995Ad 31/07/88--------- £ si 98@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1994Accounts for a small company made up to 31 July 1994 (8 pages)
9 December 1993Accounts for a small company made up to 31 July 1993 (4 pages)
11 November 1993Return made up to 14/11/93; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 May 1993Accounts for a small company made up to 31 July 1992 (6 pages)
5 January 1993Return made up to 14/11/92; no change of members (4 pages)
29 June 1992Full accounts made up to 31 July 1991 (12 pages)
13 April 1992Return made up to 14/11/91; full list of members (7 pages)
20 March 1991Full accounts made up to 31 July 1990 (11 pages)
20 March 1991Return made up to 24/08/90; no change of members (6 pages)
24 April 1990Accounts for a small company made up to 31 July 1989 (11 pages)
25 January 1990Return made up to 14/11/89; full list of members (4 pages)
23 November 1989New director appointed (2 pages)
14 July 1989Accounting reference date shortened from 31/03 to 31/07 (2 pages)
17 August 1988Registered office changed on 17/08/88 from: 559 bury road rochdale lanes OL11 4DQ (1 page)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1988Registered office changed on 16/05/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ (1 page)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 April 1988Incorporation (12 pages)
26 April 1988Incorporation (12 pages)